Advanced company searchLink opens in new window

CODEUS LIMITED

Company number SC383419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DS01 Application to strike the company off the register
22 Nov 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 3
22 Nov 2012 CH01 Director's details changed for Daniel Berndt on 1 September 2012
22 Nov 2012 CH01 Director's details changed for Alexander Karl Svanevik on 1 September 2011
22 Nov 2012 AD01 Registered office address changed from C/O Codeus Ltd 1-2 Sciennes Gardens Edinburgh EH9 1NR Scotland on 22 November 2012
05 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Daniel Berndt on 19 September 2011
19 Sep 2011 CH01 Director's details changed for Thomas Joyce on 19 September 2011
19 Sep 2011 CH01 Director's details changed for Alexander Karl Svanevik on 19 September 2011
19 Sep 2011 AD01 Registered office address changed from 57/6 Marchmont Road Edinburgh EH9 1HT Scotland on 19 September 2011
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 August 2010
  • GBP 3
07 Sep 2010 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 7 September 2010
06 Sep 2010 AP01 Appointment of Alexander Karl Svanevik as a director
06 Sep 2010 AP01 Appointment of Thomas Joyce as a director
06 Sep 2010 AP01 Appointment of Daniel Berndt as a director
03 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2010 CERTNM Company name changed hms (848) LIMITED\certificate issued on 03/09/10
  • CONNOT ‐ Change of name notice
03 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-30
30 Aug 2010 TM01 Termination of appointment of Donald Munro as a director
30 Aug 2010 TM01 Termination of appointment of Hms Directors Limited as a director
30 Aug 2010 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
10 Aug 2010 NEWINC Incorporation